Background WavePink WaveYellow Wave

WILLERBY GROUP LIMITED (04813077)

WILLERBY GROUP LIMITED (04813077) is an active UK company. incorporated on 27 June 2003. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLERBY GROUP LIMITED has been registered for 22 years. Current directors include EDET, Lindsay, MUNK, Peter.

Company Number
04813077
Status
active
Type
ltd
Incorporated
27 June 2003
Age
22 years
Address
Imperial House, Hull, HU9 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDET, Lindsay, MUNK, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLERBY GROUP LIMITED

WILLERBY GROUP LIMITED is an active company incorporated on 27 June 2003 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLERBY GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04813077

LTD Company

Age

22 Years

Incorporated 27 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SCAID INVESTMENTS LIMITED
From: 9 December 2003To: 3 November 2016
BROOMCO (3228) LIMITED
From: 27 June 2003To: 9 December 2003
Contact
Address

Imperial House 1251 Hedon Road Hull, HU9 5NA,

Timeline

42 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Share Issue
Apr 10
Director Joined
Aug 11
Share Issue
Aug 11
Director Joined
Dec 11
Director Left
May 12
Director Left
Mar 13
Funding Round
Mar 13
Director Joined
Apr 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 14
Share Buyback
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Share Buyback
Jan 16
Director Left
Jan 16
Funding Round
May 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Share Issue
Jun 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Dec 24
Director Joined
Jan 25
9
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MCQUINN, Richard Patrick

Active
Imperial House, HullHU9 5NA
Secretary
Appointed 01 Jan 2025

EDET, Lindsay

Active
Imperial House, HullHU9 5NA
Born October 1981
Director
Appointed 01 Jan 2025

MUNK, Peter

Active
Imperial House, HullHU9 5NA
Born July 1963
Director
Appointed 01 Dec 2016

ALLAN, Susan

Resigned
Imperial House, HullHU9 5NA
Secretary
Appointed 02 Jun 2016
Resigned 31 Dec 2024

BURVILLE, Ian James

Resigned
Prospect House Ferriby High Road, North FerribyHU14 3LD
Secretary
Appointed 19 Dec 2003
Resigned 01 Jul 2004

MURPHY, Bernard Malcolm

Resigned
Imperial House, HullHU9 5NA
Secretary
Appointed 01 Jul 2004
Resigned 02 Jun 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Jun 2003
Resigned 19 Dec 2003

ALLAN, Susan

Resigned
Imperial House, HullHU9 5NA
Born January 1971
Director
Appointed 14 Dec 2016
Resigned 31 Dec 2024

ALLEN, Robert Neal

Resigned
Imperial House, HullHU9 5NA
Born July 1974
Director
Appointed 08 Aug 2011
Resigned 27 Aug 2015

BURVILLE, Ian James

Resigned
Imperial House, HullHU9 5NA
Born December 1941
Director
Appointed 13 Aug 2003
Resigned 03 Jun 2016

COOPER, Julian Edward Peregrine

Resigned
Imperial House, HullHU9 5NA
Born April 1962
Director
Appointed 22 May 2014
Resigned 14 Jun 2017

HASTIE, James

Resigned
Imperial House, HullHU9 5NA
Born December 1948
Director
Appointed 10 Mar 2004
Resigned 22 May 2014

HUGHES, Alan

Resigned
Oxmardyke Grange, BroughHU15 2UY
Born October 1948
Director
Appointed 19 Dec 2003
Resigned 17 Mar 2006

HUTCHINSON, Soraya Amena

Resigned
Imperial House, HullHU9 5NA
Born April 1963
Director
Appointed 19 Dec 2003
Resigned 15 May 2012

JEFFREY, Colin Drew

Resigned
Imperial House, HullHU9 5NA
Born September 1958
Director
Appointed 19 Dec 2003
Resigned 31 Dec 2015

LITTLE, David

Resigned
Imperial House, HullHU9 5NA
Born August 1951
Director
Appointed 19 Dec 2003
Resigned 27 Feb 2013

MEREDITH, James

Resigned
Imperial House, HullHU9 5NA
Born August 1960
Director
Appointed 07 Dec 2011
Resigned 21 Jul 2014

MURPHY, Bernard Malcolm

Resigned
Imperial House, HullHU9 5NA
Born July 1958
Director
Appointed 01 Jul 2004
Resigned 14 Jun 2017

SCRAGG, Neil Grant

Resigned
Imperial House, HullHU9 5NA
Born October 1968
Director
Appointed 27 Aug 2015
Resigned 14 Jun 2017

WHITE, Peter John

Resigned
Imperial House, HullHU9 5NA
Born May 1963
Director
Appointed 09 Apr 2013
Resigned 04 Dec 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Jun 2003
Resigned 19 Dec 2003

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Jun 2003
Resigned 19 Dec 2003

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
29 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2017
TM01Termination of Director
Capital Name Of Class Of Shares
30 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Resolution
3 November 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 August 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 June 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 May 2016
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 January 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
17 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 March 2013
SH10Notice of Particulars of Variation
Legacy
19 March 2013
MG01MG01
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Legacy
9 March 2013
MG01MG01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Legacy
10 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Legacy
27 January 2012
MG01MG01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
10 August 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 April 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2005
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
18 May 2004
SASA
Legacy
18 May 2004
88(2)R88(2)R
Statement Of Affairs
15 May 2004
SASA
Legacy
15 May 2004
88(2)R88(2)R
Legacy
15 April 2004
88(2)R88(2)R
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
123Notice of Increase in Nominal Capital
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
122122
Legacy
5 January 2004
287Change of Registered Office
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2003
288aAppointment of Director or Secretary
Incorporation Company
27 June 2003
NEWINCIncorporation